Durham Villages Regeneration Limited DONCASTER


Founded in 2001, Durham Villages Regeneration, classified under reg no. 04305805 is an active company. Currently registered at Keepmoat Waterfront DN4 5PL, Doncaster the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Paul C., Graham W. and Lisa D. and others. Of them, Ian W. has been with the company the longest, being appointed on 9 October 2018 and Paul C. and Graham W. have been with the company for the least time - from 29 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard B. who worked with the the firm until 23 July 2012.

Durham Villages Regeneration Limited Address / Contact

Office Address Keepmoat Waterfront
Office Address2 Lakeside Boulevard
Town Doncaster
Post code DN4 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04305805
Date of Incorporation Wed, 17th Oct 2001
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Paul C.

Position: Director

Appointed: 29 March 2023

Graham W.

Position: Director

Appointed: 29 March 2023

Lisa D.

Position: Director

Appointed: 31 October 2019

Ian W.

Position: Director

Appointed: 09 October 2018

David C.

Position: Director

Appointed: 15 May 2018

Resigned: 30 October 2019

Mark K.

Position: Director

Appointed: 15 May 2018

Resigned: 17 May 2019

Carl M.

Position: Director

Appointed: 04 October 2017

Resigned: 29 March 2023

Mark W.

Position: Director

Appointed: 04 October 2017

Resigned: 29 March 2023

Ian P.

Position: Director

Appointed: 04 October 2017

Resigned: 27 April 2022

David B.

Position: Director

Appointed: 30 June 2013

Resigned: 01 April 2021

Alan S.

Position: Director

Appointed: 30 June 2013

Resigned: 04 May 2017

David S.

Position: Director

Appointed: 28 May 2012

Resigned: 30 April 2017

Neil F.

Position: Director

Appointed: 01 July 2009

Resigned: 04 May 2017

Ian T.

Position: Director

Appointed: 01 July 2009

Resigned: 24 January 2020

Dennis M.

Position: Director

Appointed: 01 July 2009

Resigned: 30 June 2013

David M.

Position: Director

Appointed: 19 March 2008

Resigned: 31 March 2009

Christopher B.

Position: Director

Appointed: 17 August 2007

Resigned: 23 March 2012

Peter H.

Position: Director

Appointed: 01 July 2007

Resigned: 30 April 2017

Richard B.

Position: Director

Appointed: 01 July 2007

Resigned: 13 July 2018

Fraser R.

Position: Director

Appointed: 17 January 2005

Resigned: 31 March 2009

Dennis S.

Position: Director

Appointed: 08 March 2004

Resigned: 30 June 2013

David H.

Position: Director

Appointed: 08 March 2004

Resigned: 30 June 2007

Susan P.

Position: Director

Appointed: 23 July 2003

Resigned: 17 January 2005

David B.

Position: Director

Appointed: 15 November 2001

Resigned: 31 March 2009

Terence B.

Position: Director

Appointed: 17 October 2001

Resigned: 16 August 2007

Maurice C.

Position: Director

Appointed: 17 October 2001

Resigned: 23 July 2003

Richard B.

Position: Secretary

Appointed: 17 October 2001

Resigned: 23 July 2012

Michael C.

Position: Director

Appointed: 17 October 2001

Resigned: 30 June 2007

Eugien J.

Position: Director

Appointed: 17 October 2001

Resigned: 04 October 2017

Brian S.

Position: Director

Appointed: 17 October 2001

Resigned: 19 March 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Keepmoat Limited from Doncaster, England. The abovementioned PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Keepmoat Limited

The Waterfront Lakeside Boulevard, Doncaster, DN4 5PL, England

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 4th, May 2024
Free Download (17 pages)

Company search

Advertisements